Background WavePink WaveYellow Wave

BUTE FABRICS LIMITED (SC062040)

BUTE FABRICS LIMITED (SC062040) is an active UK company. incorporated on 25 March 1977. with registered office in Isle Of Bute. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). BUTE FABRICS LIMITED has been registered for 49 years. Current directors include COTTON, Clare Anne, COTTON, Simon James, DEAKIN, Robert Andrew and 1 others.

Company Number
SC062040
Status
active
Type
ltd
Incorporated
25 March 1977
Age
49 years
Address
4 Barone Road, Isle Of Bute, PA20 0DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
COTTON, Clare Anne, COTTON, Simon James, DEAKIN, Robert Andrew, PATERSON, Struan Sinclair
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE FABRICS LIMITED

BUTE FABRICS LIMITED is an active company incorporated on 25 March 1977 with the registered office located in Isle Of Bute. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). BUTE FABRICS LIMITED was registered 49 years ago.(SIC: 13200)

Status

active

Active since 49 years ago

Company No

SC062040

LTD Company

Age

49 Years

Incorporated 25 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

4 Barone Road Rothesay Isle Of Bute, PA20 0DP,

Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Oct 16
Funding Round
Dec 16
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Aug 18
Director Joined
Jul 20
Funding Round
Feb 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
May 22
Owner Exit
May 23
Owner Exit
Oct 23
New Owner
Oct 23
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
5
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

COTTON, Clare Anne

Active
Ruthvenfield Road, PerthPH1 3UN
Born January 1970
Director
Appointed 02 Jul 2025

COTTON, Simon James

Active
Ruthvenfield Road, PerthPH1 3UN
Born December 1969
Director
Appointed 02 Jul 2025

DEAKIN, Robert Andrew

Active
Ruthvenfield Road, PerthPH1 3UN
Born October 1962
Director
Appointed 02 Jul 2025

PATERSON, Struan Sinclair

Active
Ruthvenfield Road, PerthPH1 3UN
Born August 1971
Director
Appointed 02 Jul 2025

BLACK, John Allan

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Secretary
Appointed 07 Oct 2010
Resigned 02 Jul 2025

BOLTON, Graham Hood

Resigned
20 Bridge Park, RothesayPA20 0HF
Secretary
Appointed 11 Jun 2003
Resigned 22 May 2006

CAMERON, Iain Evan Colin

Resigned
26 St Brides Road, RothesayPA20 0JP
Secretary
Appointed 22 May 2006
Resigned 11 Jul 2008

GRAHAM, Douglas

Resigned
Edgehill, RothesayPA20 9JZ
Secretary
Appointed 15 Nov 2000
Resigned 11 Jun 2003

HASSALL, William Mcmillan

Resigned
8 Battery Place, RothesayPA20 9DP
Secretary
Appointed 23 Nov 1998
Resigned 14 Nov 2000

MORRISON, Donald John

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Secretary
Appointed 18 Aug 2008
Resigned 07 Oct 2010

STEELE ROBERTSON & CO

Resigned
Mansion House 1 Ardgowan Square, GreenockPA16 8NG
Corporate secretary
Appointed N/A
Resigned 23 Nov 1998

ARMSTRONG, Fiona Annette

Resigned
Fenmore, Noeth WealdCM16 6DY
Born April 1964
Director
Appointed 27 Jan 2005
Resigned 16 Jul 2010

BLACK, John Allan

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born January 1969
Director
Appointed 04 Nov 2011
Resigned 02 Jul 2025

BUTE, John Colum

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born April 1958
Director
Appointed 11 Jul 2017
Resigned 22 Mar 2021

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed 30 Jul 1993
Resigned 19 Mar 2010

CRICHTON-STUART, Anthony, Lord

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born May 1961
Director
Appointed 01 Dec 2015
Resigned 27 Oct 2021

DRUMMOND, Colin

Resigned
35 Mount Stuart Road, RothesayPA20 9EB
Born May 1943
Director
Appointed 28 Oct 1994
Resigned 26 Mar 2003

GLEN, John Douglas

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born January 1971
Director
Appointed 07 Nov 2015
Resigned 01 Oct 2025

GRAHAM, Douglas

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born August 1947
Director
Appointed 15 Nov 2000
Resigned 02 Feb 2010

GRANT, Donald Patrick James

Resigned
Heathmount 22 Crichton Road, RothesayPA20 9JR
Born May 1919
Director
Appointed N/A
Resigned 31 Mar 1994

HARDIE, John Donald Morrison

Resigned
Chesterhill House, HumbieEH36 5PL
Born September 1928
Director
Appointed N/A
Resigned 28 Feb 1997

HASSALL, William Mcmillan

Resigned
8 Battery Place, RothesayPA20 9DP
Born November 1935
Director
Appointed 22 Sept 1989
Resigned 14 Nov 2000

JENKINS, Stephen

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born June 1956
Director
Appointed 18 Mar 2010
Resigned 02 Jul 2025

KINNEAR, Donald Blackadder Gordon

Resigned
Millburn, RothesayPA20 9ET
Born September 1943
Director
Appointed 17 Sept 1993
Resigned 29 Sept 2006

KNOX, Andrew Tait

Resigned
Prince Of Wales Lodge, RothesayPA20
Director
Appointed N/A
Resigned 10 Aug 1989

LAMOND, Norman Houston

Resigned
2 Crichton Road, RothesayPA20 9JR
Born March 1932
Director
Appointed N/A
Resigned 28 Feb 1995

MURRAY, Catherine Heather

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born November 1953
Director
Appointed 11 Jun 2003
Resigned 31 Aug 2016

OLMOS, Claudia Virginia

Resigned
195 Sutton Road, WalsallWS5 3AW
Born October 1964
Director
Appointed 23 Oct 2006
Resigned 30 Apr 2009

PLANCK, Edward

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born January 1962
Director
Appointed 04 Nov 2011
Resigned 30 Apr 2022

ROSS, Ian Gordon

Resigned
Woodside, HelensburghG84 9PT
Born December 1936
Director
Appointed N/A
Resigned 29 Oct 1995

SPRINT, James Macadam

Resigned
4 Barone Road, Isle Of ButePA20 0DP
Born January 1956
Director
Appointed 12 Apr 2010
Resigned 30 Nov 2015

WATKINS, Russell

Resigned
Leadenhall, SalisburySP1 2EP
Born October 1948
Director
Appointed 07 May 1999
Resigned 31 Mar 2003

WOODHOUSE, David Antony

Resigned
Barone Road, Isle Of ButePA20 0DP
Born June 1964
Director
Appointed 01 Jul 2020
Resigned 02 Jul 2025

THE MARQUESS OF BUTE

Resigned
Mount Stuart, RothesayPA20 9LR
Corporate director
Appointed N/A
Resigned 21 Jul 1993

Persons with significant control

4

1 Active
3 Ceased
Ruthvenfield Road, PerthPH1 3UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2025

Mrs Serena Solitaire Bute

Ceased
4 Barone Road, Isle Of ButePA20 0DP
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2022
Ceased 02 Jul 2025

Mr Anthony Crichton Stuart

Ceased
4 Barone Road, Isle Of ButePA20 0DP
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2023

The Executors Of The Late John Colum Bute

Ceased
4 Barone Road, Isle Of ButePA20 0DP
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
6 December 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288cChange of Particulars
Legacy
3 November 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Small
14 May 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
5 February 2001
88(2)R88(2)R
Legacy
8 January 2001
88(2)R88(2)R
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
88(2)R88(2)R
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
25 July 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Legacy
3 March 2000
88(2)R88(2)R
Legacy
13 January 2000
88(2)R88(2)R
Legacy
4 November 1999
88(2)R88(2)R
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
88(2)R88(2)R
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
4 July 1999
88(2)R88(2)R
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288cChange of Particulars
Auditors Resignation Company
6 April 1999
AUDAUD
Legacy
12 March 1999
225Change of Accounting Reference Date
Legacy
1 February 1999
288cChange of Particulars
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 October 1998
AAMDAAMD
Legacy
12 October 1998
419a(Scot)419a(Scot)
Auditors Resignation Company
15 July 1998
AUDAUD
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
19 November 1997
88(2)R88(2)R
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
88(2)R88(2)R
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
3 November 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
410(Scot)410(Scot)
Legacy
17 October 1995
88(2)R88(2)R
Legacy
2 March 1995
288288
Legacy
8 November 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Memorandum Articles
25 July 1994
MEM/ARTSMEM/ARTS
Legacy
25 July 1994
88(2)R88(2)R
Legacy
25 July 1994
123Notice of Increase in Nominal Capital
Resolution
25 July 1994
RESOLUTIONSResolutions
Resolution
25 July 1994
RESOLUTIONSResolutions
Resolution
25 July 1994
RESOLUTIONSResolutions
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
7 November 1993
88(3)88(3)
Legacy
7 November 1993
88(2)R88(2)R
Legacy
7 November 1993
123Notice of Increase in Nominal Capital
Resolution
7 November 1993
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
288288
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
23 August 1993
410(Scot)410(Scot)
Legacy
23 August 1993
288288
Legacy
30 July 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
6 December 1989
288288
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 March 1977
MISCMISC